Entity Name: | THE GRIND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GRIND LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 May 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000033689 |
FEI/EIN Number |
270090640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14261 S. Tamiami Trail Suite, UNIT 10, FORT MYERS, FL, 33908, US |
Mail Address: | 16250 SUMMERLIN RD, UNIT 101, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILCOX LUCRETIA A | Managing Member | 14261 S. TAMIAMI TRAIL SUITE #10, FORT MYERS, FL, 33912 |
DOOLEY BRIAN P | Managing Member | 14261 S. TAMIAMI TRAIL #10, FORT MYERS, FL, 33912 |
DWYER NANCY L | Managing Member | 14261 S. TAMIAMI TRAIL SUITE #10, FORT MYERS, FL, 33912 |
DWYER NANCY L | Agent | 15781 Grey Friars Court, FORT MYERS, FL, 33912 |
JAVASCO LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 14261 S. Tamiami Trail Suite, UNIT 10, FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 15781 Grey Friars Court, FORT MYERS, FL 33912 | - |
LC AMENDMENT | 2013-03-28 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-28 | 14261 S. Tamiami Trail Suite, UNIT 10, FORT MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-11 | DWYER, NANCY L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-02-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State